NAROD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 00691632
Status Active
Incorporation Date 4 May 1961
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Current accounting period shortened from 1 April 2016 to 31 December 2015; Previous accounting period shortened from 2 April 2016 to 1 April 2016; Confirmation statement made on 12 December 2016 with updates. The most likely internet sites of NAROD INVESTMENTS LIMITED are www.narodinvestments.co.uk, and www.narod-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Narod Investments Limited is a Private Limited Company. The company registration number is 00691632. Narod Investments Limited has been working since 04 May 1961. The present status of the company is Active. The registered address of Narod Investments Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . GLUCK, Clara Rebecca is a Secretary of the company. GLUCK, Abraham is a Director of the company. GLUCK, Clara Rebecca is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
GLUCK, Abraham

82 years old

Director
GLUCK, Clara Rebecca

81 years old

Persons With Significant Control

Mr Abraham Gluck
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mrs Clara Rebecca Gluck
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

NAROD INVESTMENTS LIMITED Events

14 Mar 2017
Current accounting period shortened from 1 April 2016 to 31 December 2015
19 Dec 2016
Previous accounting period shortened from 2 April 2016 to 1 April 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 March 2015
14 Mar 2016
Previous accounting period shortened from 3 April 2015 to 2 April 2015
...
... and 137 more events
21 Jun 1986
Full accounts made up to 31 March 1985

21 Jun 1986
Annual return made up to 10/12/85

02 Dec 1964
New secretary appointed
02 Dec 1964
Dir / sec appoint / resign
04 May 1961
Incorporation

NAROD INVESTMENTS LIMITED Charges

21 May 2015
Charge code 0069 1632 0022
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: (1) All that freehold property known as 119 isledon road…
2 September 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 22ND september 1998
Delivered: 7 September 2010
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2008
A deed of admission to an omnibus guarantee and set off agreement
Delivered: 15 May 2008
Status: Satisfied on 17 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
31 July 2007
Mortgage
Delivered: 2 August 2007
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 62 moundfield road london t/no EGL361329. Together with all…
2 April 2004
Mortgage deed
Delivered: 14 April 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property being 37 linthorpe road stamford hill…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 14 moxon close, plaistow t/no…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 47A st pauls road, london t/no…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 16 the avenue, tottenham, london…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 82 bruce castle road, london t/no…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 91 wargrave avenue, london…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 63 fairholt road, london t/no…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 35 thicket road london K192701,…
24 March 2004
Mortgage deed
Delivered: 27 March 2004
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 13 blackwell close, hackney…
29 March 2000
Deed of rental assignment
Delivered: 11 April 2000
Status: Satisfied on 16 August 2014
Persons entitled: Bristol & West PLC
Description: All right, title benefit and interest in and to all rent…
29 March 2000
Mortgage
Delivered: 11 April 2000
Status: Satisfied on 16 August 2014
Persons entitled: Bristol & West PLC
Description: The property k/a 183 kyverdale road, stoke newington…
24 March 1999
Mortgage deed
Delivered: 25 March 1999
Status: Satisfied on 16 August 2014
Persons entitled: Woolwich PLC
Description: (I) l/hold property - 44 carlton mansions holmleigh…
22 September 1998
Debenture deed
Delivered: 25 September 1998
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 1994
Mortgage
Delivered: 4 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 41 bethune road london t/n ln 155167 together with all…
10 January 1992
Legal mortgae
Delivered: 15 January 1992
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 177 kyverdale road stamford hill london…
18 November 1987
Mortgage
Delivered: 1 December 1987
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank PLC
Description: 166, holmleigh road (freehold) london N16 together with the…
8 January 1979
Legal mortgage
Delivered: 15 January 1979
Status: Satisfied on 28 July 2015
Persons entitled: Lloyds Bank PLC
Description: F/Hold house, 119, isledon road, london N.7. ln 72943.
2 December 1964
Inst. Of charge
Delivered: 16 December 1964
Status: Satisfied on 24 June 2004
Persons entitled: Barclays Bank PLC
Description: 35, thicket road penge kent.